logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mason, Ryan James

    Related profiles found in government register
  • Mason, Ryan James
    British accountant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Thatched House, 236, High Street, Epping, Essex, CM16 4AP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 16, College Gardens, London, E4 7LG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 20-26, Rosebery Avenue, London, EC1R 4SX, England

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
    • icon of address Super City Apart Hotels, 12 Albemarle Way, London, EC1V 4JB, United Kingdom

      IIF 13
  • Mason, Ryan James
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 14
  • Mason, Ryan James
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-26, Rosebery Avenue, London, EC1R 4SX, United Kingdom

      IIF 15
    • icon of address Supercity, 12 Albemarle Way, London, EC1V 4JB, England

      IIF 16 IIF 17
  • Mason, Ryan James
    British finance director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Super City Apart Hotels, 12, Albemarle Way, London, London, EC1V 4JB, United Kingdom

      IIF 18
  • Mason, Ryan James
    British financial director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Supercity, 12 Albemarle Way, London, EC1V 4JB, England

      IIF 19
  • Mason, Ryan
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Oakleaf Drive, Eastbourne, BN26 6PS, United Kingdom

      IIF 20 IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mason, Ryan James
    British accountant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 23
  • Mason, Ryan James
    British certified chartered accountant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Ennismore Gardens, London, SW7 1AJ, England

      IIF 24
  • Mason, Ryan James
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, High Street, Epping, CM16 4AP, England

      IIF 25
    • icon of address Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 26
  • Mason, Ryan James
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, United Kingdom

      IIF 27
  • Mr Ryan James Mason
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, High Street, Epping, CM16 4AP, England

      IIF 28
    • icon of address The Thatched House, 236, High Street, Epping, CM16 4AP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 16, College Gardens, London, E4 7LG, United Kingdom

      IIF 34 IIF 35
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38
    • icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 39
    • icon of address Super City Apart Hotels, 12, Albemarle Way, London, EC1V 4JB, United Kingdom

      IIF 40
  • Mason, Ryan
    born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-26, Rosebery Avenue, London, EC1R 4SX, United Kingdom

      IIF 41
  • Mr Ryan Mason
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Oakleaf Drive, Eastbourne, BN26 6PS, United Kingdom

      IIF 42
  • Mr Ryan James Mason
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, High Street, Epping, CM16 4AP, England

      IIF 43
  • Ryan Mason
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Oakleaf Drive, Eastbourne, BN26 6PS, United Kingdom

      IIF 44
  • Mason, Ryan James

    Registered addresses and corresponding companies
    • icon of address Super City Apart Hotels, 12, Albemarle Way, London, London, EC1V 4JB, United Kingdom

      IIF 45
  • Mason, Ryan

    Registered addresses and corresponding companies
    • icon of address The Thatched House, 236, High Street, Epping, Essex, CM16 4AP, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 16, College Gardens, London, E4 7LG, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 56
    • icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    CLAUS BUILDING LTD - 2025-07-09
    icon of address 236 High Street, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,311 GBP2024-03-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,445 GBP2024-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 26 - Director → ME
  • 3
    WOODLANDS COURT 2020 DOVER LIMITED - 2024-10-15
    icon of address Unit 9, 97/101 Peregrine Road Hainault Business Park, Hainault, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-09-09 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 236 High Street, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,716,506 GBP2024-01-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-03-30 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 236 High Street, Epping, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-08-23 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-05-29 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 College Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-01-12 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 37 Oakleaf Drive, Eastbourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,893 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14369274 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,642 GBP2016-06-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 236 High Street, Epping, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    492,546 GBP2023-03-31
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 23 - Director → ME
    icon of calendar 2011-09-05 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 16 College Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    966 GBP2018-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-02-15 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 37 Oakleaf Drive, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Super City Apart Hotels, 12, Albemarle Way, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-05-16 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-09-09 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    icon of address The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-09-09 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 College Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-04-16 ~ dissolved
    IIF 53 - Secretary → ME
Ceased 8
  • 1
    icon of address Supercity, 12 Albemarle Way, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2018-03-03 ~ 2020-01-01
    IIF 19 - Director → ME
  • 2
    icon of address 25 Furnival St 25 Furnival St, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -624,794 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2021-01-25
    IIF 10 - Director → ME
  • 3
    icon of address 25 Furnival St 25 Furnival St, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2021-01-25
    IIF 41 - LLP Member → ME
  • 4
    HALLCO 1336 LIMITED - 2006-07-18
    icon of address 25 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    432 GBP2023-03-29
    Officer
    icon of calendar 2017-12-15 ~ 2021-01-25
    IIF 16 - Director → ME
  • 5
    icon of address 25 25 Furnival St, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    226,168 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-01-21
    IIF 17 - Director → ME
  • 6
    icon of address 25 Furnival St 25 Furnival St, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    653,114 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ 2021-01-25
    IIF 15 - Director → ME
  • 7
    icon of address 25 25 Furnival St, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-04-29 ~ 2021-01-25
    IIF 13 - Director → ME
  • 8
    BOTHWALL PROJECT MANAGEMENT LIMITED - 1998-08-03
    TECH DECK LIMITED - 1996-03-14
    icon of address 25 25 Furnival St, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    11,829,603 GBP2024-03-31
    Officer
    icon of calendar 2013-05-29 ~ 2021-01-25
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.